Background WavePink WaveYellow Wave

WOLSEY COMCARE LIMITED (02545254)

WOLSEY COMCARE LIMITED (02545254) is an active UK company. incorporated on 2 October 1990. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOLSEY COMCARE LIMITED has been registered for 35 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
02545254
Status
active
Type
ltd
Incorporated
2 October 1990
Age
35 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSEY COMCARE LIMITED

WOLSEY COMCARE LIMITED is an active company incorporated on 2 October 1990 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOLSEY COMCARE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02545254

LTD Company

Age

35 Years

Incorporated 2 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

COMCARE SYSTEMS LIMITED
From: 12 October 1992To: 8 May 1997
NEWBRIDGE COMCARE LIMITED
From: 2 October 1990To: 12 October 1992
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 2 October 1990To: 12 September 2016
Timeline

23 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 18 Nov 1994
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
Clive House, WeybridgeKT13 9XB
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

SMITH, Anne-Marie Susan

Resigned
Glen Rosa, Woolaston LydneyGL15 6NX
Secretary
Appointed N/A
Resigned 26 Apr 1993

WOODHEAD, Christopher Fydell

Resigned
24 West Shrubbery, BristolBS6 6TA
Secretary
Appointed 26 Apr 1993
Resigned 18 Nov 1994

AVIS, James Carman

Resigned
276 Remic Avenue, OttawaK12 5W5
Born August 1949
Director
Appointed 01 Aug 1992
Resigned 18 Nov 1994

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

CROWE, David Edward Aubrey

Resigned
73 Manor Way, BeckenhamBR3 3LW
Born August 1939
Director
Appointed 10 May 1999
Resigned 01 May 2000

DASANI, Shatish Damodar

Resigned
Clive House, WeybridgeKT13 9XB
Born March 1962
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2014

DASANI, Shatish Damodar

Resigned
60 Eastbury Road, NorthwoodHA6 3AW
Born March 1962
Director
Appointed 04 Aug 2008
Resigned 28 Nov 2008

DREW, Anthony Robert

Resigned
Backwoods, HerefordHR4 8BU
Born October 1942
Director
Appointed 18 Jul 1995
Resigned 28 Mar 1996

ECCLESHALL, Leslie Michael

Resigned
Meadway, Ross On WyeHR9 6DD
Born July 1944
Director
Appointed 18 Nov 1994
Resigned 10 May 1999

ENTWISTLE, Graham Michael

Resigned
28 Williams Way, FleetGU51 3EU
Born August 1950
Director
Appointed 28 Mar 1996
Resigned 10 May 1999

FELBECK, Paul

Resigned
Clive House, WeybridgeKT13 9XB
Born July 1964
Director
Appointed 01 May 2000
Resigned 14 Feb 2013

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Born November 1944
Director
Appointed 10 May 1999
Resigned 01 Dec 2006

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2018

LITTLE, Michael Stephen

Resigned
29 Castle Lea, NewportNP6 4HR
Born June 1949
Director
Appointed 24 Sept 1992
Resigned 18 Nov 1994

MATTHEWS, David Paul

Resigned
Clive House, WeybridgeKT13 9XB
Born September 1949
Director
Appointed 28 Nov 2008
Resigned 31 Mar 2010

MATTHEWS, Terence Hedley

Resigned
5 Oakes Wood Lane, OttawaFOREIGN
Born June 1943
Director
Appointed 01 Aug 1992
Resigned 18 Nov 1994

RAMSDEN, Stephen John

Resigned
4 Custom House Place, PenarthCF64 1TP
Born February 1947
Director
Appointed 18 Nov 1994
Resigned 31 Jul 1995

ROBERTS, Patrick Joseph

Resigned
2 Kensington Court, BristolBS8 3DJ
Born November 1952
Director
Appointed 01 Aug 1992
Resigned 18 Nov 1994

RODGERS, Neil Anthony

Resigned
Latchmere Green, TadleyRG26 5EJ
Born July 1953
Director
Appointed 01 May 1997
Resigned 01 Apr 1998

SHARP, Wendy Jill

Resigned
Clive House, WeybridgeKT13 9XB
Born August 1965
Director
Appointed 01 Dec 2006
Resigned 14 Feb 2013

SMITH, George David

Resigned
Glen Rosa Ring Fence, LydneyGL15 6NX
Born May 1941
Director
Appointed N/A
Resigned 21 Jan 1994

STYNES, John

Resigned
Clive House, WeybridgeKT13 9XB
Born March 1971
Director
Appointed 01 Jan 2015
Resigned 06 Jan 2016

THYNNE, John Corelli James

Resigned
Couvignac, Montcuq 46800
Born November 1931
Director
Appointed 01 Aug 1992
Resigned 18 Nov 1994

VOHRA, Sameet

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born November 1973
Director
Appointed 07 Apr 2010
Resigned 23 Apr 2013

WEAVER, Roderick William

Resigned
23 Llandennis Avenue, CardiffCF23 6JE
Born April 1950
Director
Appointed 10 May 1999
Resigned 01 Aug 2008

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
9 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
13 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Auditors Resignation Company
18 October 1999
AUDAUD
Legacy
14 October 1999
363aAnnual Return
Legacy
7 October 1999
287Change of Registered Office
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
7 October 1998
363aAnnual Return
Legacy
19 September 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 September 1998
AUDAUD
Auditors Resignation Company
18 September 1998
AUDAUD
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
15 October 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1996
363aAnnual Return
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
18 October 1995
363x363x
Legacy
18 October 1995
363(353)363(353)
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Auditors Resignation Company
23 January 1995
AUDAUD
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
11 December 1994
225(1)225(1)
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
8 December 1994
287Change of Registered Office
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
3 February 1994
88(2)R88(2)R
Legacy
3 February 1994
88(2)R88(2)R
Legacy
16 December 1993
88(2)R88(2)R
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
123Notice of Increase in Nominal Capital
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
4 May 1993
88(2)R88(2)R
Legacy
4 May 1993
288288
Legacy
10 March 1993
225(1)225(1)
Legacy
24 February 1993
88(2)R88(2)R
Legacy
20 November 1992
88(2)R88(2)R
Legacy
20 November 1992
88(2)R88(2)R
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
27 October 1992
88(2)Return of Allotment of Shares
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
21 October 1992
88(2)R88(2)R
Legacy
21 October 1992
88(2)R88(2)R
Legacy
21 October 1992
88(2)R88(2)R
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
123Notice of Increase in Nominal Capital
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Certificate Change Of Name Company
9 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1992
395Particulars of Mortgage or Charge
Resolution
12 August 1992
RESOLUTIONSResolutions
Legacy
12 August 1992
123Notice of Increase in Nominal Capital
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1991
363b363b
Memorandum Articles
18 July 1991
MEM/ARTSMEM/ARTS
Legacy
26 June 1991
287Change of Registered Office
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Legacy
26 June 1991
88(2)R88(2)R
Legacy
26 June 1991
122122
Legacy
26 June 1991
123Notice of Increase in Nominal Capital
Legacy
30 May 1991
224224
Legacy
4 October 1990
288288
Incorporation Company
2 October 1990
NEWINCIncorporation